Company NameGWEL Y Mynydd Management Company 2014 Limited
DirectorsYvonne Copeland and Ian Stewart Leatherbarrow
Company StatusActive
Company Number09288702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2014(9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Yvonne Copeland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleNurse
Country of ResidenceWales
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr Ian Stewart Leatherbarrow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceWales
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr Matthew Francis Gilmartin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWarwick House Riverside Business Park
Benarth Road
Conwy
LL32 8UB
Wales
Director NameMr Michael Griffith Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr John Hilton Gardiner
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 December 2023)
RoleTechnical Director
Country of ResidenceWales
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ

Location

Registered Address1 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 1 day from now)

Filing History

14 December 2023Termination of appointment of Michael Griffith Roberts as a director on 2 December 2023 (1 page)
14 December 2023Appointment of Mrs Yvonne Copeland as a director on 2 December 2023 (2 pages)
14 December 2023Appointment of Mr Ian Stewart Leatherbarrow as a director on 2 December 2023 (2 pages)
14 December 2023Termination of appointment of John Hilton Gardiner as a director on 2 December 2023 (1 page)
14 December 2023Termination of appointment of Matthew Francis Gilmartin as a director on 2 December 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
5 November 2020Registered office address changed from Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS Wales to 1 st. Marys Place Bury BL9 0DZ on 5 November 2020 (1 page)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 January 2018Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB to Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 December 2015Annual return made up to 30 October 2015 no member list (4 pages)
3 December 2015Annual return made up to 30 October 2015 no member list (4 pages)
1 April 2015Appointment of Mr John Hilton Gardiner as a director on 26 March 2015 (2 pages)
1 April 2015Appointment of Mr John Hilton Gardiner as a director on 26 March 2015 (2 pages)
30 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)